Search icon

JEFFCO OF NAPLES INC - Florida Company Profile

Company Details

Entity Name: JEFFCO OF NAPLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFCO OF NAPLES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: P02000002645
FEI/EIN Number 710843147

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 504 Madison Av, Arcadia, FL, 34266, US
Mail Address: 504 Madison Av, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTINGER JEFF J President 504 Madison Av, Arcadia, FL, 34266
dentinger jeff Agent 504 Madison Av, Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124691 ABC ELECTRONICS EXPIRED 2018-11-24 2023-12-31 - 43 PARK PLACE EST, ARCADIA, FL, 34266
G11000053273 ABC ELECTRONICS EXPIRED 2011-05-27 2016-12-31 - 4775 MERCANTILE AV, #4, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 504 Madison Av, Arcadia, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 504 Madison Av, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2022-09-07 504 Madison Av, Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2016-01-07 dentinger, jeff -
REINSTATEMENT 2016-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000038073 ACTIVE 1000000808053 DESOTO 2018-12-21 2028-12-26 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000587174 TERMINATED 1000000652486 COLLIER 2015-01-23 2026-09-09 $ 49.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000732577 TERMINATED 1000000612222 COLLIER 2014-04-23 2024-06-17 $ 547.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000422245 TERMINATED 1000000594026 COLLIER 2014-03-18 2034-04-03 $ 1,693.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000296031 TERMINATED 1000000261680 COLLIER 2012-04-11 2032-04-25 $ 927.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000746854 TERMINATED 1000000236398 COLLIER 2011-10-25 2031-11-17 $ 1,130.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000425301 TERMINATED 1000000214223 COLLIER 2011-05-12 2031-07-13 $ 579.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000330630 TERMINATED 1000000091070 4394 1792 2008-09-17 2028-10-08 $ 1,993.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-01-07
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State